HEREFORD PAPER AND ALLIED PRODUCTS LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2HN

Company number 01377776
Status Active
Incorporation Date 10 July 1978
Company Type Private Limited Company
Address CLIFTON HOUSE, 1 MARSTON ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 2HN
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 5,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HEREFORD PAPER AND ALLIED PRODUCTS LIMITED are www.herefordpaperandalliedproducts.co.uk, and www.hereford-paper-and-allied-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Sandy Rail Station is 6.8 miles; to Huntingdon Rail Station is 7.9 miles; to Biggleswade Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hereford Paper and Allied Products Limited is a Private Limited Company. The company registration number is 01377776. Hereford Paper and Allied Products Limited has been working since 10 July 1978. The present status of the company is Active. The registered address of Hereford Paper and Allied Products Limited is Clifton House 1 Marston Road St Neots Cambridgeshire Pe19 2hn. . CAPMAN, Michael James is a Secretary of the company. CHAPMAN, Michael James is a Director of the company. THURLAND, Michael Peter is a Director of the company. Secretary PATON, Arthur Philip has been resigned. Secretary TARTAGLIA, Matt has been resigned. Director AYRTON, Peter Brian has been resigned. Director FUNKHOUSER III, Elmer Newton has been resigned. Director HICKEY, William V has been resigned. Director HUMMEL-NEWELL, Ian has been resigned. Director PATON, Arthur Philip has been resigned. Director PATON, Colin Philip has been resigned. Director PATON, Olive Margaret has been resigned. Director TARTAGLIA, Matt has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
CAPMAN, Michael James
Appointed Date: 28 February 2014

Director
CHAPMAN, Michael James
Appointed Date: 01 January 2003
64 years old

Director
THURLAND, Michael Peter
Appointed Date: 28 February 2014
68 years old

Resigned Directors

Secretary
PATON, Arthur Philip
Resigned: 14 July 1994

Secretary
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 14 July 1994

Director
AYRTON, Peter Brian
Resigned: 30 November 1995
Appointed Date: 14 July 1994
90 years old

Director
FUNKHOUSER III, Elmer Newton
Resigned: 30 November 1995
Appointed Date: 14 July 1994
84 years old

Director
HICKEY, William V
Resigned: 30 April 2010
Appointed Date: 30 November 1995
81 years old

Director
HUMMEL-NEWELL, Ian
Resigned: 31 December 2002
Appointed Date: 30 November 1995
77 years old

Director
PATON, Arthur Philip
Resigned: 14 July 1994
99 years old

Director
PATON, Colin Philip
Resigned: 30 November 1995
77 years old

Director
PATON, Olive Margaret
Resigned: 14 July 1994
99 years old

Director
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 14 July 1994
71 years old

HEREFORD PAPER AND ALLIED PRODUCTS LIMITED Events

16 Nov 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,000

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000

23 Jul 2014
Termination of appointment of Matt Tartaglia as a secretary on 28 February 2014
...
... and 85 more events
28 Apr 1987
Registered office changed on 28/04/87 from: unit 4 tarsmill court rotherwas trading estate hereford

28 Apr 1987
New director appointed

03 Oct 1986
Particulars of mortgage/charge

07 May 1986
Full accounts made up to 30 November 1985

07 May 1986
Return made up to 18/04/86; full list of members

HEREFORD PAPER AND ALLIED PRODUCTS LIMITED Charges

30 July 1990
Legal mortgage
Delivered: 15 August 1990
Status: Satisfied on 10 February 1996
Persons entitled: National Westminster Bank PLC
Description: L/Hold property k/as the paper warehouse,plot 1 netherwood…
17 March 1989
Legal mortgage as evidenced by a statutory declaration dated 24.4.89.
Delivered: 7 April 1989
Status: Satisfied on 10 February 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as plot 7 nethorwood road, rotherwas…
18 September 1986
Legal mortgage
Delivered: 3 October 1986
Status: Satisfied on 10 February 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1.006 acres of land at netherwood road…
26 July 1985
Mortgage debenture
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…